Entity Name: | RAYDON 2 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Nov 2020 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | M20000010634 |
FEI/EIN Number | 59-2981299 |
Address: | 1420 HOCKNEY CT., PORT ORANGE, FL, 32128, US |
Mail Address: | 1420 HOCKNEY CT., PORT ORANGE, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Allen Kylie T | Chief Financial Officer | 8484 WESTPARK DR, MCLEAN, VA, 22102 |
Name | Role | Address |
---|---|---|
Donahue Robert J | Chief Executive Officer | 8484 WESTPARK DR., MCLEAN, VA, 22102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2023-11-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-11-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-11-08 | CORPORATION SERVICE COMPANY | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2023-11-03 |
REINSTATEMENT | 2022-11-08 |
ANNUAL REPORT | 2021-02-03 |
Foreign Limited | 2020-11-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State